Search icon

416 OCEAN TENANTS CORP.

Company Details

Name: 416 OCEAN TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1980 (45 years ago)
Entity Number: 633546
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-07-11 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-07-11 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-01-12 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2022-03-14 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2022-02-24 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2020-06-22 2024-06-03 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-06-03 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-06-04 2020-06-22 Address 16 COURT ST, SUITE 2007, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002875 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602004585 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200622060050 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180604008749 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006634 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610006663 2014-06-10 BIENNIAL STATEMENT 2014-06-01
130405002030 2013-04-05 BIENNIAL STATEMENT 2012-06-01
931008000272 1993-10-08 CERTIFICATE OF AMENDMENT 1993-10-08
A676345-3 1980-06-16 CERTIFICATE OF INCORPORATION 1980-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202541 Other Contract Actions 2012-05-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-21
Termination Date 2012-10-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name OCWEN LOAN SERVICING, LLC
Role Plaintiff
Name 416 OCEAN TENANTS CORP.
Role Defendant
1105522 Other Contract Actions 2011-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-14
Termination Date 2012-05-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name OCWEN LOAN SERVICING, LLC
Role Plaintiff
Name 416 OCEAN TENANTS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State